Dartford
DA1 2AG
Director Name | Miss Natalie Wood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Software Qa Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Derek Anthony Wood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Josephine Wood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | R&n Trust 9.06% Preference |
---|---|
500 at £1 | Natalie Wood 45.29% Ordinary |
500 at £1 | Ronald Hatcher 45.29% Ordinary |
1 at £1 | Derek Wood 0.09% Ordinary C |
1 at £1 | Josephine Wood 0.09% Ordinary D |
1 at £1 | Natalie Wood 0.09% Ordinary B |
1 at £1 | Ronald Hatcher 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,004 |
Cash | £76,404 |
Current Liabilities | £94,449 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2021 | Resolutions
|
28 July 2021 | Cancellation of shares. Statement of capital on 16 July 2021
|
28 July 2021 | Purchase of own shares. (3 pages) |
19 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
2 June 2017 | Director's details changed for Mr Ronald Hatcher on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Ronald Hatcher on 2 June 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 February 2016 | Withdraw the company strike off application (1 page) |
12 February 2016 | Withdraw the company strike off application (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Statement of capital on 30 March 2015
|
29 June 2015 | Statement of capital on 30 March 2015
|
26 June 2015 | Solvency Statement dated 29/03/15 (1 page) |
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Solvency Statement dated 29/03/15 (1 page) |
18 June 2015 | Termination of appointment of Josephine Wood as a director on 28 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Natalie Wood as a director on 28 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Josephine Wood as a director on 28 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Natalie Wood as a director on 28 March 2015 (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
11 May 2015 | Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page) |
11 May 2015 | Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page) |
11 May 2015 | Termination of appointment of Derek Anthony Wood as a director on 2 July 2014 (1 page) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 23 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 April 2013 | Registered office address changed from Unit 2a Jubilee Way Faversham Kent ME13 8GD England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Unit 2a Jubilee Way Faversham Kent ME13 8GD England on 22 April 2013 (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Memorandum and Articles of Association (23 pages) |
12 April 2013 | Memorandum and Articles of Association (23 pages) |
12 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
9 April 2013 | Appointment of Mrs Josephine Wood as a director (2 pages) |
9 April 2013 | Appointment of Mr Derek Anthony Wood as a director (2 pages) |
9 April 2013 | Appointment of Mr Derek Anthony Wood as a director (2 pages) |
9 April 2013 | Appointment of Mrs Josephine Wood as a director (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
28 December 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
27 December 2012 | Registered office address changed from 45 Abbey Street Faversham Kent ME13 7BP on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 45 Abbey Street Faversham Kent ME13 7BP on 27 December 2012 (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from 2 the Quays Belvedere Road Faversham Kent ME13 7LP United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from 2 the Quays Belvedere Road Faversham Kent ME13 7LP United Kingdom on 29 June 2012 (2 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|